Loading...
Allen, Timothy NEW YORK STATE DEPARTMENT OF HEALTH , k. t Z Vital Records Section Burial - Transit Perm' Name First Middle Last Sex Timothy W Allen Male li f Date of Death Age If Veteran of U.S. Armed Forces, 11/16/2018 48 Years War or Dates t. Place of Death Hospital, Institution or •`i City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Undetermined Pending 4"4 Q Natural Cause Accident Homicide Suicide [� t ° Circumstances Investigation Medical Certifier Name Title (',° Asim Chaudry MD Address , 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number rc.y. City, Town or Village Glens Falls 5601 544 0Burial Date Cemetery or Crematory .7 11/19/2018 Pineview Crematory `` .[]Entombment Address t®Cremation Queensbury, New York Date l Place Removed ❑Removal 1 and/or Held _ and/or Address Hold Date Point of [i Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment iji Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home Inc 00448 vi Address 7 Sherman Ave,Corinth,New York 12822 4 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. 1-3 Date Issued 11/19/2018 Registrar of Vital Statistics Robert A Curtis(EtectronicatlySigned) (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: �� G Date of Disposition dill iii Place of Disposition .-i rr.a,(U- (address) (section) A (lot number) (grave number) . Name of Sexton or Person in Charge of Pr mises `r on c,- 'N'"x r' (p se p 0 Signature d Title / 4flI- (over) DOH-1555 (02/2004)